BEAUMONT CHARLES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HACKLEY / 28/07/2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTTS

View Document

14/10/1514 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HACKLEY

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR NEIL HACKLEY

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR NEIL HACKLEY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR JOHN DREWE ABBOTTS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HACKLEY

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 5A BUTTER SWEET RISE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HD

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE-LORRAINE CUNIN

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED YIP-IP LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR NEIL HACKLEY

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/11/1311 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM VENNS HOUSE TOWER HILL HORSHAM WEST SUSSEX RH13 0AH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 DIRECTOR APPOINTED MISS MARIE-LORRAINE CUNIN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HACKLEY

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/04/135 April 2013 COMPANY NAME CHANGED EURO FINANCIAL CLAIMS LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

11/03/1311 March 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 18-19 JOCKEY'S FIELDS LONDON WC1R 4BW ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company